W.BOYES & CO.,LIMITED
NR SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3DT

Company number 00066251
Status Active
Incorporation Date 18 June 1900
Company Type Private Limited Company
Address HAVERS HILL, EASTFIELD, NR SCARBOROUGH, YORKSHIRE, YO11 3DT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Ernest Gee as a director on 31 March 2017; Director's details changed for Mr Robert Van Der Heijden on 1 September 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 396,718 . The most likely internet sites of W.BOYES & CO.,LIMITED are www.wboyes.co.uk, and www.w-boyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and four months. The distance to to Scarborough Rail Station is 2.9 miles; to Filey Rail Station is 4.4 miles; to Hunmanby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Boyes Co Limited is a Private Limited Company. The company registration number is 00066251. W Boyes Co Limited has been working since 18 June 1900. The present status of the company is Active. The registered address of W Boyes Co Limited is Havers Hill Eastfield Nr Scarborough Yorkshire Yo11 3dt. . SHORTLAND, Diane Mary is a Secretary of the company. BOYES, Andrew Peter is a Director of the company. BOYES, Richard Malcolm is a Director of the company. BOYES, Timothy John is a Director of the company. SHORTLAND, Diane Mary is a Director of the company. VAN DER HEIJDEN, Robert is a Director of the company. Secretary FALEY, Robert Bernard has been resigned. Secretary HERBERT, Kevin Arthur has been resigned. Director BOYES, Paul has been resigned. Director BOYES, Peter has been resigned. Director BOYES, William, Doctor has been resigned. Director FALEY, Robert Bernard has been resigned. Director GEE, Ernest has been resigned. Director HERBERT, Kevin Arthur has been resigned. Director ROWBOTHAM, Geoffrey has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
SHORTLAND, Diane Mary
Appointed Date: 14 September 2007

Director
BOYES, Andrew Peter

78 years old

Director
BOYES, Richard Malcolm
Appointed Date: 27 June 2008
50 years old

Director
BOYES, Timothy John

77 years old

Director
SHORTLAND, Diane Mary
Appointed Date: 14 September 2007
56 years old

Director
VAN DER HEIJDEN, Robert
Appointed Date: 01 September 2012
60 years old

Resigned Directors

Secretary
FALEY, Robert Bernard
Resigned: 02 July 2004

Secretary
HERBERT, Kevin Arthur
Resigned: 14 September 2007
Appointed Date: 02 July 2004

Director
BOYES, Paul
Resigned: 01 August 2011
98 years old

Director
BOYES, Peter
Resigned: 09 August 1995
106 years old

Director
BOYES, William, Doctor
Resigned: 08 November 2006
107 years old

Director
FALEY, Robert Bernard
Resigned: 02 July 2004
Appointed Date: 12 July 1991
74 years old

Director
GEE, Ernest
Resigned: 31 March 2017
Appointed Date: 15 March 1996
68 years old

Director
HERBERT, Kevin Arthur
Resigned: 14 September 2007
Appointed Date: 02 July 2004
73 years old

Director
ROWBOTHAM, Geoffrey
Resigned: 18 May 1994
108 years old

W.BOYES & CO.,LIMITED Events

10 Apr 2017
Termination of appointment of Ernest Gee as a director on 31 March 2017
07 Sep 2016
Director's details changed for Mr Robert Van Der Heijden on 1 September 2016
17 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 396,718

27 May 2016
Full accounts made up to 30 January 2016
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 396,718

...
... and 93 more events
26 Jun 1987
Return made up to 27/05/87; full list of members

12 Jul 1986
Full accounts made up to 25 January 1986

12 Jul 1986
Return made up to 30/05/86; full list of members

11 Nov 1974
Memorandum and Articles of Association
18 Jun 1900
Certificate of incorporation

W.BOYES & CO.,LIMITED Charges

10 November 1997
Legal mortgage
Delivered: 13 November 1997
Status: Satisfied on 9 December 2014
Persons entitled: Midland Bank PLC
Description: Property at unit 13 wesley square goole and land at rear of…
1 June 1994
Legal charge
Delivered: 18 June 1994
Status: Satisfied on 9 December 2014
Persons entitled: Midland Bank PLC
Description: Unit 1 & 2 front street chester le street county durham…
24 June 1992
Legal charge
Delivered: 25 June 1992
Status: Satisfied on 9 December 2014
Persons entitled: Midland Bank PLC
Description: F/H property k/a wednesday market and 13/17 well lane…
14 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied on 21 July 1992
Persons entitled: Midland Bank PLC
Description: F/H property k/a wednesday market and 13/17 well lane…
17 October 1977
Mortgage
Delivered: 3 November 1977
Status: Satisfied on 2 December 2014
Persons entitled: Midland Bank PLC
Description: F/H loans hereditaments & premises beings - 109/111 high…
5 May 1972
Legal charge
Delivered: 9 May 1972
Status: Satisfied on 9 December 2014
Persons entitled: Midland Bank PLC
Description: Havers hill, eastfield, scarborough, york.
30 September 1968
Charge
Delivered: 16 October 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 137 for details)…
21 June 1965
Mortgage
Delivered: 28 June 1965
Status: Satisfied on 2 December 2014
Persons entitled: Midland Bank PLC
Description: 6,8,14,16,10,12,18 north street,york and land behind 18…
21 June 1965
Mortgage
Delivered: 28 June 1965
Status: Satisfied on 2 December 2014
Persons entitled: Midland Bank PLC
Description: 17 bridge street, york, yorkshire, with all fixtures…
12 June 1959
Mortgage
Delivered: 25 June 1959
Status: Satisfied on 2 December 2014
Persons entitled: Midland Bank PLC
Description: Leasehold nos 221,223,225,227 and 229 freeman street…
4 August 1955
Mortgage
Delivered: 23 August 1955
Status: Satisfied on 2 December 2014
Persons entitled: Midland Bank PLC
Description: Leasehold nos 203,205 and 207 freeman street, grimsby…
29 September 1954
Mortgage
Delivered: 8 October 1954
Status: Satisfied on 2 December 2014
Persons entitled: Midland Bank PLC
Description: 230,232 & 234 hessle rd, hull and adjoining sites nos 226…
24 June 1920
Indenture extending the time & increasing rate of interest to 6% in respect of debenture stock for £20,000 secured by a trust deed dated 21-8-1900 registered pursuant to an order of court dated 31-8-1920
Delivered: 4 September 1920
Status: Satisfied on 2 December 2014
Persons entitled: W.S. Robinson W. Sayner
Description: Freehold shops, warehouses workrooms, offfices etc nos 1 to…